Luing Cattle Society Limited (the)
Activities of professional membership organizations
Luing Cattle Society Limited (the) contacts: address, phone, fax, email, website, shedule
Address: Mount Blair 10 Manor Gardens PH10 6JS Blairgowrie
Phone: +44-1465 6082824
Fax: +44-1465 6082824
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Luing Cattle Society Limited (the)"? - send email to us!
Registration data Luing Cattle Society Limited (the)
Register date: 1966-01-10
Register number: SC042993
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Luing Cattle Society Limited (the)Owner, director, manager of Luing Cattle Society Limited (the)
Christopher Young Director. Address: 10 Manor Gardens, Blairgowrie, Perthshire, PH10 6JS, Scotland. DoB: June 1958, Scottish
Neil Finlay Mcgowan Director. Address: 10 Manor Gardens, Blairgowrie, Perthshire, PH10 6JS, Scotland. DoB: May 1975, Scottish
Michael Halligan Director. Address: 10 Manor Gardens, Blairgowrie, Perthshire, PH10 6JS, Scotland. DoB: August 1960, Scottish
Ewan Mccall Director. Address: 10 Manor Gardens, 1 Seaford Street, Blairgowrie, Perthshire, PH10 6JS, Scotland. DoB: August 1983, Brittish
Jimmy Cosgrave Director. Address: 10 Manor Gardens, Blairgowrie, Perthshire, PH10 6JS, Scotland. DoB: February 1970, Irish
David Stanners Director. Address: 10 Manor Gardens, 1 Seaford Street, Blairgowrie, Perthshire, PH10 6JS, Scotland. DoB: October 1976, Brittish
Andrew Stanley Lyth Director. Address: Higher Greens, Stacksteads, Bacup, Lancashire, OL13 0JS, England. DoB: January 1965, British
Leslie Robson Director. Address: Toberonochy, Oban, Argyll, PA34 4TY, Scotland. DoB: May 1962, British
Andrew Barr Director. Address: Eddleston, Peebles, EH45 8QH, Scotland. DoB: July 1981, Brittish
Una Macqueen Secretary. Address: 10 Manor Gardens, Blairgowrie, PH10 6JS, Scotland. DoB:
Andrew John Mcnee Director. Address: 10 Manor Gardens, 1 Seaford Street, Blairgowrie, Perthshire, PH10 6JS, Scotland. DoB: November 1975, British
Edward Fox Director. Address: 10 Manor Gardens, 1 Seaford Street, Blairgowrie, Perthshire, PH10 6JS, Scotland. DoB: October 1964, British
Mark Thomson Director. Address: Lornty, Blairgowrie, Perthshire, PH10 6TD, Scotland. DoB: April 1966, British
Jeffrey Norrie Director. Address: Lornty, Blairgowrie, Perthshire, PH10 6TD, Scotland. DoB: October 1962, British
Bruce Gilchrist Director. Address: Lornty, Blairgowrie, Perthshire, PH10 6TD, Scotland. DoB: April 1961, British
Stephen Little Director. Address: R A Clement & Co, 1 Seaford Street, Kilmarnock, Ayrshire, KA1 2BZ. DoB: November 1970, British
Neil Alexander Mccorkindale Director. Address: R A Clement & Co, 1 Seaford Street, Kilmarnock, Ayrshire, KA1 2BZ. DoB: April 1950, British
Kirsty Dunlop Director. Address: R A Clement & Co, 1 Seaford Street, Kilmarnock, Ayrshire, KA1 2BZ. DoB: October 1953, British
Malcolm John Mccall Director. Address: R A Clement & Co, 1 Seaford Street, Kilmarnock, Ayrshire, KA1 2BZ. DoB: September 1947, British
David Stanners Director. Address: R A Clement & Co, 1 Seaford Street, Kilmarnock, Ayrshire, KA1 2BZ. DoB: October 1976, Brittish
Bob Moffat Director. Address: R A Clement & Co, 1 Seaford Street, Kilmarnock, Ayrshire, KA1 2BZ. DoB: February 1952, British
Bill Miller Director. Address: R A Clement & Co, 1 Seaford Street, Kilmarnock, Ayrshire, KA1 2BZ. DoB: June 1952, British
Alec Nicolas Smith Director. Address: R A Clement & Co, 1 Seaford Street, Kilmarnock, Ayrshire, KA1 2BZ. DoB: June 1979, British
Steven Murray Director. Address: Preston, Kirkbean, Dumfries, Dumfries-Shire, DG2 8AU, Scotland. DoB: December 1964, British
Leslie Robson Director. Address: n\a. DoB: May 1962, British
James Colston Director. Address: n\a. DoB: July 1962, British
David Henry Director. Address: Oakwood Mill, Selkirk, Selkirkshire, TD7 5EZ. DoB: November 1955, British
John Clifford Mackey Secretary. Address: Wester Drumlochy, Lornty, Blairgowrie, Perthshire, PH10 6TD. DoB: June 1976, British
James Newell Director. Address: Parklane, Ballymoney, Co Antrim, BT53 6PU. DoB: July 1955, British
William Girvan Director. Address: n\a. DoB: November 1940, British
David Barr Director. Address: n\a. DoB: August 1951, British
William Bell Director. Address: 1 Garryside, Blair Atholl, Pitlochry, PH18 5SN. DoB: November 1939, British
Andrew John Mcnee Director. Address: No1 Woodend Cottage, Armadale, West Lothian, EH48 3AP. DoB: November 1975, British
Bruce Gilchrist Director. Address: Rawburn Farm, Longformacus, Duns, Berwickshire, TD11 3PG. DoB: April 1961, British
Matthew Mauchlen Director. Address: Woodburn Farm, Crieff, Perthshire, PH7 3RG. DoB: October 1957, British
Shane Cadzow Director. Address: Ardlarach, Ilse Of Luing, Cullipool, Argyll, PA34 4TZ. DoB: February 1954, British
Malcolm Fawcett Director. Address: Merkland, Thornhill, Dumfries, DG3 4AR. DoB: February 1971, British
Edward Fox Director. Address: Elsdonburn, West Newton, Kurk Newton, Wooler, NE71 6XW. DoB: October 1964, British
William Miller Director. Address: Ousdale Farm, Berriedale, Caithness, KW7 6HD. DoB: June 1952, British
William Girvan Director. Address: Buckholm Farm, Galashiels, Selkirkshire, TD1 2ND. DoB: November 1979, British
Steven Murray Director. Address: Cowcorse Farm Cottage, Kirkbean, Dumfries, DG2 8AU. DoB: December 1964, British
Charles Symons Director. Address: Attonburn, Yetholm, Kelso, TD5 8PX. DoB: September 1952, British
Francis Anderson Director. Address: Crichness Farm, Cranshaws, Duns, Berwickshire, TD11 3SL. DoB: November 1959, British
James Wilson Director. Address: East View, Langlee Mains, Galashiels, Scottish Borders, TD1 2NZ. DoB: August 1953, British
John Park Director. Address: Drinkstone Farm House, Hawick, Roxburghshire, TD9 7NY. DoB: November 1942, English
Matthew Mauchlen Director. Address: Woodburn Farm, Crieff, Perthshire, PH7 3RG. DoB: October 1957, British
Angus Mccall Director. Address: Culmaily Farm, Golspie, Sutherland, KW10 6TA. DoB: December 1950, British
Andrew Peoples Director. Address: 5 Copperfield Drive, Londonderry, County Londonderry, BT47 5DG. DoB: July 1946, British
William Bell Director. Address: 1 Garryside, Blair Atholl, Pitlochry, PH18 5SN. DoB: November 1939, British
Robert Hendry Mcnee Director. Address: Woodend Farm, Armadale, Bathgate, West Lothian, EH48 3AP. DoB: November 1972, British
William Neilson Director. Address: 27 Cruachan Cottages, Taynuilt, Argyll, PA35 1JG. DoB: April 1953, British
Robert Moffat Director. Address: Wooplaw Farm, Galashiels, Selkirkshire, TD1 2QA. DoB: February 1952, British
Judith Mcgowan Secretary. Address: Incheoch, Alyth, Blairgowrie, Perthshire, PH11 8HJ. DoB:
Rory Bruce Young Director. Address: Congeith, Kirkgunzeon, Dumfries, Kirkcudbrightshire, DG2 8JT. DoB: April 1978, British
Charles Symons Director. Address: Attonburn, Yetholm, Kelso, TD5 8PX. DoB: September 1952, British
Neil Alexander Mccorkindale Director. Address: 1 Scammadale, Kilninver, Oban, Argyll, PA34 4UU. DoB: April 1950, British
George Corsar Director. Address: Frostineb Farmhouse, Pathhead, Midlothian, EH37 5TB. DoB: June 1954, British
Francis Anderson Director. Address: Crichness Farm, Cranshaws, Duns, Berwickshire, TD11 3SL. DoB: November 1959, British
Jennifer Robb Secretary. Address: Carroglen Farm, Comrie, Crieff, Perthshire, PH6 2LY. DoB:
Alan Rose Director. Address: Glenfintaig House, Spean Bridge, Inverness Shire, PH34 4DY. DoB: November 1957, British
David Henry Director. Address: Oakwood Mill, Selkirk, Selkirkshire, TD7 5EZ. DoB: November 1955, British
Denise Burn Secretary. Address: 2 Crumstane Farm Cottage, Duns, Berwickshire, TD11 3LS. DoB:
Iain Aitken Director. Address: Kirklebridge, Castle Douglas, Kirkcudbrightshire, DG7 3DQ. DoB: July 1966, British
John Fawcett Director. Address: Merkland, Penpont, Thornhill, Dumfriesshire, DG3 4AR. DoB: January 1942, British
Matthew Mauchlen Director. Address: Woodburn Farm, Crieff, Perthshire, PH7 3RG. DoB: October 1957, British
John Park Director. Address: Drinkstone Farm House, Hawick, Roxburghshire, TD9 7NY. DoB: November 1942, English
Robert Hendry Mcnee Director. Address: Woodend Farm, Armadale, Bathgate, West Lothian, EH48 3AP. DoB: November 1972, British
Alistair Peacock Director. Address: Craigdarroch Cottage, Sanquhar, Dumfriesshire, DG4 6LE. DoB: May 1972, British
Rory Cameron Director. Address: Monzie Farm, Blair Atholl, Perthshire, PH18 5TT. DoB: July 1969, Scottish
Iain Malcolm Director. Address: Wester Coilechat, Callander, Perthshire, FK17 8LN. DoB: February 1958, British
Malcolm John Mccall Director. Address: Inverbrora Farm, Brora, Sutherland, KW9 6NJ. DoB: September 1947, British
William Girvan Director. Address: Buckholm Farm, Galashiels, Selkirkshire, TD1 2ND. DoB: November 1946, British
Nigel James Neil Cadzow Director. Address: Muirend Farm, Broxburn, West Lothian, EH52 5PD. DoB: October 1943, British
Gordon Towns Director. Address: 9 Gordon Road, Turriff, Aberdeenshire, AB53 7AS. DoB: January 1943, British
Richard France Director. Address: 2 Batley Road, Heckmondwike, West Yorkshire, WF16 9NE. DoB: November 1959, British
Maryanne Mcgregor Secretary. Address: Ballinton Farm, Thornhill, Stirling, FK8 3QE. DoB:
Donald Maclean Director. Address: Knock Farm, Gruline, Isle Of Mull, Argyll, PA71 6HR. DoB: December 1958, British
Alastair Macarthur Director. Address: Nunnere, Elvanfoot, Biggar, Lanarkshire, ML12 6TJ. DoB: December 1955, British
Shane Cadzow Director. Address: Ardlarach, Ilse Of Luing, Cullipool, Argyll, PA34 4TZ. DoB: February 1954, British
Alastair Eric Hotson Salvesen Director. Address: Whitburgh House, Pathhead, Midlothian, EH37 5SR. DoB: July 1941, British
James Chalmers Director. Address: East Bracklinn, Callander, FK17 8LS. DoB: January 1943, British
John Cameron Director. Address: Easter Monzie, Blair Atholl, Pitlochry, Perthshire, PH18 5TT. DoB: May 1938, Scottish
Nigel James Neil Cadzow Director. Address: Muirend Farm, Broxburn, West Lothian, EH52 5PD. DoB: October 1943, British
Malcolm John Mccall Director. Address: Inverbrora Farm, Brora, Sutherland, KW9 6NJ. DoB: September 1947, British
William Bell Director. Address: Balanloan Home Farm, Blair Atholl, Pitlochry, Perthshire, PH18 5TY. DoB: November 1939, British
Finlay James Aitken Mcgowan Director. Address: Stuartslaw, Duns, Berwickshire, TD11 3PY. DoB: October 1944, British
Robert William Moffat Director. Address: Woodlaw Farm, Galashiels, Selkirkshire, TD1 1QA. DoB: February 1952, British
Jack Fleming Director. Address: Rspb, Mersehead Nature Reserve, Southwick, Dumfries. DoB: March 1958, British
Edwin Firth Director. Address: Burghill, Brechin, Angus, DD9 6TL. DoB: October 1934, British
Patrick Cadzow Director. Address: Duachy, Kilninver, Oban, Argyll, PA34 4QU. DoB: October 1946, British
Rosemary Ledingham Secretary. Address: North Dollerie, Crieff, Perthshire, PH7 3NX. DoB:
John Scott Director. Address: Upper Craigvarren, Advie, Granton-On-Spey, PH26 3PW. DoB: February 1941, British
John Fawcett Director. Address: Merkland, Penpont, Thornhill, Dumfriesshire, DG3 4AR. DoB: January 1942, British
Robert Roy Mcnee Director. Address: Woodend Farm, Armadale, Bathgate, West Lothian, EH48 3AP. DoB: March 1945, British
David Laidlaw Director. Address: Craigannet Farm, Cannonbridge, Denny, FK6 5JL. DoB: n\a, British
John Bell Cameron Director. Address: Balbuthie, Leven, Fife, KY9 1EX. DoB: June 1939, British
Francis Bruce Young Director. Address: Congeith, Kirkgunzeon, Dumfries, Kirkcudbrightshire, DG2 8JT. DoB: January 1942, British
Francis Anderson Director. Address: Crichness Farm, Cranshaws, Duns, Berwickshire, TD11 3SL. DoB: November 1959, British
Martin Robb Director. Address: Carroglen, Comrie, Perthshire, PH6 2LY. DoB: February 1944, British
Fraser Mclauchlan Director. Address: Nether Hilton, Glass, Huntly, Aberdeenshire, AB54 4XT. DoB: January 1959, British
Jobs in Luing Cattle Society Limited (the) vacancies. Career and practice on Luing Cattle Society Limited (the). Working and traineeship
Director. From GBP 6600
Plumber. From GBP 2100
Responds for Luing Cattle Society Limited (the) on FaceBook
Read more comments for Luing Cattle Society Limited (the). Leave a respond Luing Cattle Society Limited (the) in social networks. Luing Cattle Society Limited (the) on Facebook and Google+, LinkedIn, MySpaceAddress Luing Cattle Society Limited (the) on google map
Other similar UK companies as Luing Cattle Society Limited (the): 1947bespoke Ltd | Rpa-multiform Limited | Noden & Winsor Clothing Limited | Peter Goodrum Limited | Malcolm Barnecutt Bakery Limited
Luing Cattle Society (the) has been operating in this business field for at least 50 years. Started under number SC042993, it is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the office of the firm during its opening times at the following location: Mount Blair 10 Manor Gardens, PH10 6JS Blairgowrie. This business declared SIC number is 94120 and has the NACE code: Activities of professional membership organizations. 2015-10-31 is the last time account status updates were reported. Since the firm began in this particular field fifty years ago, it has sustained its impressive level of success.
Our data that details the following firm's members suggests employment of eleven directors: Christopher Young, Neil Finlay Mcgowan, Michael Halligan and 8 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on 2016/02/04, 2015/02/05 and 2014/02/06. In order to maximise its growth, since 2014 this company has been providing employment to Una Macqueen, who has been tasked with making sure that the firm follows with both legislation and regulation.